About

Registered Number: 02102600
Date of Incorporation: 23/02/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Oakingham House Frederick Place, London Road, High Wycombe, Bucks, HP11 1JU,

 

Ama Business Systems Ltd was founded on 23 February 1987 and has its registered office in High Wycombe, Bucks. Currently we aren't aware of the number of employees at the Ama Business Systems Ltd. The current directors of this company are listed as Killeen, Timothy Brendan, Brookman, Scott, Clifford, Mary Louise, Moir, Alastair Murray Crawford, Pearce, Alan George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLEEN, Timothy Brendan 11 May 2017 - 1
BROOKMAN, Scott 01 July 2006 31 March 2011 1
CLIFFORD, Mary Louise N/A 19 December 2012 1
MOIR, Alastair Murray Crawford N/A 11 May 2017 1
PEARCE, Alan George N/A 16 January 2002 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 05 September 2020
PARENT_ACC - N/A 05 September 2020
GUARANTEE2 - N/A 05 September 2020
AGREEMENT2 - N/A 05 September 2020
CS01 - N/A 18 September 2019
RESOLUTIONS - N/A 22 August 2019
AA - Annual Accounts 15 August 2019
PARENT_ACC - N/A 15 August 2019
GUARANTEE2 - N/A 15 August 2019
AGREEMENT2 - N/A 15 August 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 11 October 2018
PARENT_ACC - N/A 11 October 2018
GUARANTEE2 - N/A 11 October 2018
AGREEMENT2 - N/A 11 October 2018
CS01 - N/A 14 August 2018
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AA - Annual Accounts 13 July 2017
AD01 - Change of registered office address 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
MR04 - N/A 08 June 2017
MR04 - N/A 08 June 2017
AA01 - Change of accounting reference date 24 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 August 2013
RESOLUTIONS - N/A 16 January 2013
SH06 - Notice of cancellation of shares 16 January 2013
SH03 - Return of purchase of own shares 16 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 07 September 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 18 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
395 - Particulars of a mortgage or charge 25 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 22 July 2002
MEM/ARTS - N/A 15 February 2002
RESOLUTIONS - N/A 08 February 2002
169 - Return by a company purchasing its own shares 08 February 2002
RESOLUTIONS - N/A 29 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
395 - Particulars of a mortgage or charge 29 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 12 September 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 18 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 22 January 1993
395 - Particulars of a mortgage or charge 23 November 1992
288 - N/A 21 September 1992
363s - Annual Return 17 September 1992
287 - Change in situation or address of Registered Office 28 February 1992
AA - Annual Accounts 07 September 1991
363b - Annual Return 07 September 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
PUC 2 - N/A 22 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1988
287 - Change in situation or address of Registered Office 27 February 1987
288 - N/A 27 February 1987
CERTINC - N/A 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2003 Fully Satisfied

N/A

Debenture containing fixed and floating charges 20 November 2001 Fully Satisfied

N/A

Mortgage debenture 18 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.